Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
Title
TK Label Filter
TK labels
Type
Year
Condition
Must
Must not
Should
Type of search
Contain
Equal
Multi values
Regex
Range
Starts with
Ends with
Value
Value
Value
Value
Add more criteria
Clear
Search
Showing
41 - 50 of 189
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Collection
:
Agricultural Returns
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Type
189
Text
Language
189
English
×
Drag the filter control
-
Apply range
Walter Hains Statement on Working Oxen 1st Premium
1833
S. Howard Statement on Norfolk Bull and 2 Yr Old Heifer 1st Premium
1833
Statement of R.B. Howard on Corn
1835
Statement of Joshua Wing on Hay
1835
Report of Committee on Ploughing
1847
Report of Committee on Meat Stock
1847
Statement of Samuel Webb on Sow
1834
Statement of Traxton Wood on Sow
1834
Return of the Cumberland County Agricultural Society
1853
1833 Report of the Secretary of the East Somerset Agricultural Society
1834
1
2
3
4
5
6
7
8
9
10
Last